Advanced company searchLink opens in new window

AQUACUT LIMITED

Company number 03492068

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2002 288a New secretary appointed;new director appointed
14 Jun 2002 288b Director resigned
14 Jun 2002 288b Secretary resigned;director resigned
08 Mar 2002 AA Total exemption small company accounts made up to 31 December 2001
11 Jan 2002 363s Return made up to 14/01/02; full list of members
01 Nov 2001 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
01 Nov 2001 AA Accounts for a dormant company made up to 31 December 2000
22 Mar 2001 363s Return made up to 14/01/01; full list of members
05 Jan 2001 88(2)R Ad 18/12/00--------- £ si 9998@1=9998 £ ic 2/10000
05 Jan 2001 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Jan 2001 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Jan 2001 RESOLUTIONS Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
05 Jan 2001 123 £ nc 1000/100000 26/11/00
05 Jan 2001 287 Registered office changed on 05/01/01 from: c/o manchester brick services haig avenue stockport cheshire SK4 1NU
29 Sep 2000 AA Accounts for a dormant company made up to 31 December 1999
17 Feb 2000 363s Return made up to 14/01/00; full list of members
12 Feb 1999 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
12 Feb 1999 AA Accounts for a dormant company made up to 31 December 1998
12 Feb 1999 363s Return made up to 14/01/99; full list of members
25 Nov 1998 225 Accounting reference date shortened from 31/01/99 to 31/12/98
19 Jan 1998 288b Director resigned
19 Jan 1998 288b Secretary resigned
19 Jan 1998 288a New director appointed
19 Jan 1998 288a New secretary appointed;new director appointed
14 Jan 1998 NEWINC Incorporation